Search icon

CHAMPION PEST MANAGEMENT, INC.

Company Details

Entity Name: CHAMPION PEST MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jan 2000 (25 years ago)
Document Number: P00000004481
FEI/EIN Number 593622112
Address: 2525 N.E. JACKSONVILLE ROAD, OCALA, FL, 34470, US
Mail Address: 2525 N.E. JACKSONVILLE ROAD, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHAMPION PEST MANAGEMENT, INC. 401(K) PLAN 2023 593622112 2024-08-06 CHAMPION PEST MANAGEMENT, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 561710
Sponsor’s telephone number 3528950880
Plan sponsor’s address 2525 NE JACKSONVILLE RD., OCALA, FL, 34470

Signature of

Role Plan administrator
Date 2024-08-06
Name of individual signing WENDY WITGEN
Valid signature Filed with authorized/valid electronic signature
CHAMPION PEST MANAGEMENT 401(K) PLAN 2010 593622112 2010-12-07 CHAMPION PEST MANAGEMENT, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 561710
Sponsor’s telephone number 3523695677
Plan sponsor’s address 2525 NE JACKSONVILLE ROAD, OCALA, FL, 34470

Plan administrator’s name and address

Administrator’s EIN 593622112
Plan administrator’s name CHAMPION PEST MANAGEMENT, INC.
Plan administrator’s address 2525 NE JACKSONVILLE ROAD, OCALA, FL, 34470
Administrator’s telephone number 3523695677

Signature of

Role Plan administrator
Date 2010-12-07
Name of individual signing THEODORE B. PINDER
Valid signature Filed with authorized/valid electronic signature
CHAMPION PEST MANAGEMENT 401K PLAN 2009 593622112 2010-06-21 CHAMPION PEST MANAGEMENT, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 561710
Sponsor’s telephone number 3523695677
Plan sponsor’s address 2525 N.E. JACKSONVILLE RD, OCALA, FL, 34470

Plan administrator’s name and address

Administrator’s EIN 593622112
Plan administrator’s name CHAMPION PEST MANAGEMENT, INC.
Plan administrator’s address 2525 N.E. JACKSONVILLE RD, OCALA, FL, 34470
Administrator’s telephone number 3523695677

Signature of

Role Plan administrator
Date 2010-06-21
Name of individual signing THEODORE B. PINDER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Browder William Agent 2525 N.E. JACKSONVILLE ROAD, OCALA, FL, 34470

Officer

Name Role Address
Witgen Wendy Officer 2525 N.E. JACKSONVILLE ROAD, OCALA, FL, 34470
Hager Jay Officer 2525 NE JACKSONVILLE ROAD, OCALA, FL, 34470

President

Name Role Address
Browder William President 2525 NE JACKSONVILLE ROAD, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-06 Browder, William No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-17 2525 N.E. JACKSONVILLE ROAD, OCALA, FL 34470 No data
CHANGE OF MAILING ADDRESS 2003-04-17 2525 N.E. JACKSONVILLE ROAD, OCALA, FL 34470 No data
REGISTERED AGENT ADDRESS CHANGED 2000-02-10 2525 N.E. JACKSONVILLE ROAD, OCALA, FL 34470 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000187366 LAPSED 05-4033-SC MARION COUNTY 2005-12-05 2010-12-08 $5275.00 HAROLD J. BAUGH, 7629 SW 188TH AVE, DUNNELLON, FL 34432
J06000018478 LAPSED 05-3918-SC COUNTY COURT FOR MARION COUNTY 2005-01-25 2011-01-25 $$5275.00 TERENCE K. EGAN, 7650 SW 188TH AVENUE, DUNNELLON, FL 34432

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State